Search icon

ACAPE TRAINING CORP - Florida Company Profile

Company Details

Entity Name: ACAPE TRAINING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACAPE TRAINING CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2015 (9 years ago)
Document Number: P14000051394
FEI/EIN Number 47-1091912

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 510 NW 84TH AVE, PLANTATION, FL, 33324, US
Mail Address: 510 NW 84TH AVE, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSTAMANTE ANA LUISA President 510 NW 84TH AVE, Plantation, FL, 33324
BUSTAMANTE ANA LUISA Secretary 510 NW 84TH AVE, Plantation, FL, 33324
LOPEZ AGUSTIN Director 510 NW 84TH AVE, Plantation, FL, 33324
Bustamante Ana L Agent 510 NW 84TH AVE, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 510 NW 84TH AVE, 323, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2024-02-02 510 NW 84TH AVE, 323, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 510 NW 84TH AVE, 323, Plantation, FL 33324 -
REINSTATEMENT 2015-11-17 - -
REGISTERED AGENT NAME CHANGED 2015-11-17 Bustamante, Ana Luisa -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-17
AMENDED ANNUAL REPORT 2016-05-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State